Company NameShip Canal House (2)
Company StatusDissolved
Company Number04402659
CategoryPrivate Unlimited Company
Incorporation Date25 March 2002(22 years, 1 month ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas John Haigh Fielden
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameMichael Ian Grierson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameNicholas John Haigh Fielden
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameRobert Graeme Turnbull
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(3 days after company formation)
Appointment Duration5 years, 6 months (closed 25 September 2007)
RoleSolicitor
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressShip Canal House
King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
9 May 2007Return made up to 25/03/07; no change of members (7 pages)
26 April 2007Application for striking-off (1 page)
16 May 2006Return made up to 25/03/06; full list of members (14 pages)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
21 April 2005Return made up to 25/03/05; full list of members (14 pages)
27 April 2004Return made up to 25/03/04; full list of members (14 pages)
25 April 2003New director appointed (3 pages)
25 April 2003Return made up to 25/03/03; full list of members (14 pages)
10 May 2002Resolutions
  • RES13 ‐ Share premium cancelled 15/04/02
(1 page)
5 April 2002Conve 25/03/02 (1 page)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 March 2002Registered office changed on 28/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002New director appointed (1 page)
28 March 2002New secretary appointed;new director appointed (1 page)
28 March 2002Director resigned (1 page)